PETTEX TOPCO 2 LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Withdrawal of a person with significant control statement on 2025-04-10

View Document

10/04/2510 April 2025 Notification of Pets Choice Limited as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Appointment of Mr Anthony Paul Goodwin Raeburn as a director on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of Steven Peter Bolton as a director on 2025-04-04

View Document

07/04/257 April 2025 Registered office address changed from 62-70 Fowler Road Hainault Industrial Estate Ilford Essex IG6 3UT United Kingdom to Brentwood House Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5UD on 2025-04-07

View Document

07/04/257 April 2025 Termination of appointment of Keith Alan Cornell as a director on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of Tina Rosina Fisher as a director on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of Susan Irene O'brien as a director on 2025-04-04

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/04/2418 April 2024 Current accounting period shortened from 2024-11-30 to 2024-07-31

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

16/11/2316 November 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company